Search icon

WATERS EDGE HOMEOWNERS ASSOCIATION OF DUNN CREEK, INC.

Company Details

Entity Name: WATERS EDGE HOMEOWNERS ASSOCIATION OF DUNN CREEK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2014 (10 years ago)
Document Number: N05000011917
FEI/EIN Number 203893206
Address: 2546 Cauley Lane, JACKSONVILLE, FL, 32218, US
Mail Address: 2546 Cauley Lane, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Gagliardi Robert P Agent 2546 Cauley Lane, JACKSONVILLE, FL, 32218

President

Name Role Address
Williams Tonya President 2630 Cauley Lane, Jacksonville, FL, 32218

Secretary

Name Role Address
Gagliardi Robert P Secretary 2546 Cauley Lane, JACKSONVILLE, FL, 32218

Vice President

Name Role Address
Brooks Jamie Vice President 2558 Cauley Lane, Jacksonville, FL, 32218

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-28 Gagliardi, Robert P No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-05 2546 Cauley Lane, JACKSONVILLE, FL 32218 No data
CHANGE OF MAILING ADDRESS 2022-10-05 2546 Cauley Lane, JACKSONVILLE, FL 32218 No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-05 2546 Cauley Lane, JACKSONVILLE, FL 32218 No data
REINSTATEMENT 2014-11-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-31
AMENDED ANNUAL REPORT 2022-10-05
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-23
AMENDED ANNUAL REPORT 2017-09-20
ANNUAL REPORT 2017-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State